Electric Orange Event Services Limited

General information

Name:

Electric Orange Event Services Ltd

Office Address:

Beechbrooke 121 Northallerton Road Brompton DL6 2PY Northallerton

Number: 04871832

Incorporation date: 2003-08-19

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Electric Orange Event Services Limited with reg. no. 04871832 has been on the market for twenty one years. This Private Limited Company is officially located at Beechbrooke 121 Northallerton Road, Brompton, Northallerton and their postal code is DL6 2PY. The company's SIC code is 74909 : Other professional, scientific and technical activities not elsewhere classified. Electric Orange Event Services Ltd filed its account information for the period up to 2022-08-31. Its latest annual confirmation statement was submitted on 2023-08-19.

Nicola A. and James A. are the enterprise's directors and have been working on the company success since August 2011. In order to find professional help with legal documentation, the abovementioned firm has been using the skills of Nicola A. as a secretary for the last twenty one years.

James A. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Nicola A.

Role: Director

Appointed: 16 August 2011

Latest update: 25 February 2024

Nicola A.

Role: Secretary

Appointed: 19 August 2003

Latest update: 25 February 2024

James A.

Role: Director

Appointed: 19 August 2003

Latest update: 25 February 2024

People with significant control

James A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 02 September 2024
Confirmation statement last made up date 19 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 22 May 2015
Annual Accounts 14 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 14 April 2016
Annual Accounts 11 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 11 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 13 February 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 13 February 2013
Annual Accounts 31 March 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Micro company financial statements for the year ending on August 31, 2022 (AA)
filed on: 31st, March 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

16 Woodnook Terrace Stanningley Pudsey

Post code:

LS28 6BE

City / Town:

Leeds

HQ address,
2013

Address:

16 Woodnook Terrace Stanningley Pudsey

Post code:

LS28 6BE

City / Town:

Leeds

HQ address,
2014

Address:

16 Woodnook Terrace Stanningley Pudsey

Post code:

LS28 6BE

City / Town:

Leeds

HQ address,
2015

Address:

25 - 29 Sandy Way Yeadon

Post code:

LS19 7EW

City / Town:

Leeds

HQ address,
2016

Address:

16 Woodnook Terrace Stanningley Pudsey

Post code:

LS28 6BE

City / Town:

Leeds

Accountant/Auditor,
2015

Name:

J S White & Co Limited

Address:

25 - 29 Sandy Way Yeadon

Post code:

LS19 7EW

City / Town:

Leeds

Accountant/Auditor,
2016

Name:

Bannister Prentice Ltd

Address:

Beck House Thirlby

Post code:

YO7 2DJ

City / Town:

Thirsk

Accountant/Auditor,
2014

Name:

J S White & Co Limited

Address:

25 - 29 Sandy Way Yeadon

Post code:

LS19 7EW

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
20
Company Age

Closest Companies - by postcode